Search icon

SOUTHERN SPOKES MOTORSPORTS, LLC

Company Details

Entity Name: SOUTHERN SPOKES MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L15000008535
FEI/EIN Number 47-2793316
Address: 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316
Mail Address: 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, STRATTON Agent 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316

Manager

Name Role Address
MURPHY, STRATTON Manager 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316

Authorized Member

Name Role Address
MURPHY, MARC Authorized Member 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2017-01-11 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1318 SE 2nd Avenue, FORT LAUDERDALE, FL 33316 No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 MURPHY, STRATTON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000131486 TERMINATED 1000000880950 BROWARD 2021-03-18 2031-03-24 $ 806.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217877709 2020-05-01 0455 PPP 1318 SE 2nd Ave, Fort Lauderdale, FL, 33316
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64939
Loan Approval Amount (current) 64939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65826.8
Forgiveness Paid Date 2021-09-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State